logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Helden, Justin Paul

    Related profiles found in government register
  • Helden, Justin Paul
    British ceo born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 1
  • Helden, Justin Paul
    British company director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Invicta Works, Elliott Road, Bromley, BR2 9NT, England

      IIF 2
    • icon of address Buckleigh House, Sunnydale, Orpington, BR6 8LZ, England

      IIF 3
    • icon of address Buckleigh House, Sunnydale, Orpington, Kent, BR6 8LZ, England

      IIF 4
    • icon of address Lynwood House, Crofton Road, Orpington, Kent, BR6 8QE, United Kingdom

      IIF 5 IIF 6
    • icon of address 112, Main Road, Sidcup, Kent, DA14 6NE

      IIF 7
  • Helden, Justin Paul
    British director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 The Drive, The Drive, Great Warley, Brentwood, Essex, CM13 3FR, England

      IIF 8
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 9
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 10 IIF 11
    • icon of address 7, High Street, Farnborough Village, Orpington, Kent, BR6 7BQ

      IIF 12
    • icon of address Buckleigh House, Sunnydale, Orpington, Kent, BR6 8LZ, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address Lynwood House, Crofton Road, Orpington, Kent, BR6 8QE, United Kingdom

      IIF 18
  • Helden, Justin Paul
    British it consultant born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Buckleigh House, Sunnydale, Orpington, Kent, BR6 8LZ, United Kingdom

      IIF 19
  • Helden, Justin
    British director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 147a, High Street, Waltham Cross, Hertfordshire, EN8 7AP, United Kingdom

      IIF 20
  • Helden, Justin Paul
    British director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88a, High Street, Room 5, Billericay, CM12 9BT, England

      IIF 21
    • icon of address 294 Tubbenden Lane South, Farnborough, Kent, BR6 7DN

      IIF 22 IIF 23
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 24
  • Mr Justin Paul Helden
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Forest Ridge, Keston Park, Kent, BR2 6EQ, United Kingdom

      IIF 25
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 26
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 27 IIF 28 IIF 29
    • icon of address Buckleigh House, Sunnydale, Orpington, BR6 8LZ, England

      IIF 30
    • icon of address Lynwood House, Crofton Road, Orpington, Kent, BR6 8QE

      IIF 31
    • icon of address 188, Eastwood Road, Rayleigh, Essex, SS6 7LY

      IIF 32
    • icon of address 112, Main Road, Sidcup, Kent, DA14 6NE

      IIF 33
  • Helden, Justin Paul
    born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 294 Tubbenden, Farnborough, Orpington, BR6 7DN

      IIF 34
  • Mr Justin Paul Helden
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88a, High Street, Room 5, Billericay, CM12 9BT, England

      IIF 35
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 36
  • Helden, Justin

    Registered addresses and corresponding companies
    • icon of address Buckleigh House, Sunnydale, Orpington, Kent, BR6 8LZ, United Kingdom

      IIF 37 IIF 38
    • icon of address Lynwood House, Crofton Road, Orpington, Kent, BR6 8QE, United Kingdom

      IIF 39
    • icon of address 147a, High Street, Waltham Cross, Hertfordshire, EN8 7AP, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 2 Rye Close, Worthing, West Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    600 GBP2023-06-30
    Officer
    icon of calendar 2022-06-13 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-06-13 ~ now
    IIF 36 - Has significant influence or controlOE
  • 2
    icon of address Unit 2 Invicta Works, Elliott Road, Bromley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-28 ~ dissolved
    IIF 2 - Director → ME
  • 3
    BILDABET TECHNOLOGY LIMITED - 2017-08-03
    icon of address Lynwood House, Crofton Road, Orpington, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-18 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Lynwood House, Crofton Road, Orpington, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,871 GBP2015-03-31
    Officer
    icon of calendar 2012-05-22 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2012-05-22 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 88a High Street, Room 5, Billericay, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 6
    ADS TV LIMITED - 2012-05-31
    icon of address 147a High Street, Waltham Cross, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-05 ~ dissolved
    IIF 8 - Director → ME
  • 7
    icon of address 188 Eastwood Road, Rayleigh, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    230,496 GBP2020-05-31
    Officer
    icon of calendar 2016-05-18 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-05-18 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 112 Main Road, Sidcup, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    -187,563 GBP2020-05-31
    Officer
    icon of calendar 2016-05-27 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-05-27 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 9
    PLYMKR BC AGENT LIMITED - 2022-02-25
    icon of address Room 5 88a High Street, Billericay, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12,500 GBP2024-09-30
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 9 - Director → ME
  • 10
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-08-27 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-08-27 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 11
    icon of address Room 5 88a High Street, Billericay, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    122.10 GBP2024-05-31
    Officer
    icon of calendar 2023-05-31 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-05-31 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 12
    icon of address Room 5 88a High Street, Billericay, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-14 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-07-14 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 13
    icon of address 147a High Street, Waltham Cross, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-13 ~ dissolved
    IIF 19 - Director → ME
Ceased 12
  • 1
    icon of address 147a High Street, Waltham Cross, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-24 ~ 2014-06-20
    IIF 4 - Director → ME
  • 2
    icon of address 147a High Street, Waltham Cross, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-03 ~ 2014-06-20
    IIF 20 - Director → ME
    icon of calendar 2013-06-03 ~ 2014-06-20
    IIF 40 - Secretary → ME
  • 3
    HELDEN & YELLAND LIMITED - 2013-04-22
    icon of address 147a High Street, Waltham Cross, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-10 ~ 2014-06-20
    IIF 15 - Director → ME
    icon of calendar 2013-04-10 ~ 2014-06-20
    IIF 37 - Secretary → ME
  • 4
    icon of address Challenge House, 57-59 Queens Road, Buckhurst Hill, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -30,142 GBP2024-08-31
    Officer
    icon of calendar 2016-08-19 ~ 2017-08-01
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-08-19 ~ 2017-08-01
    IIF 30 - Has significant influence or control OE
  • 5
    icon of address 147a High Street, Waltham Cross, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-22 ~ 2014-06-20
    IIF 14 - Director → ME
    icon of calendar 2013-04-22 ~ 2014-06-20
    IIF 38 - Secretary → ME
  • 6
    icon of address 147a High Street, Waltham Cross, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-29 ~ 2014-06-20
    IIF 17 - Director → ME
  • 7
    ADS TV LIMITED - 2012-05-31
    icon of address 147a High Street, Waltham Cross, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-01 ~ 2009-07-01
    IIF 23 - Director → ME
  • 8
    PLYMKR BC AGENT LIMITED - 2022-02-25
    icon of address Room 5 88a High Street, Billericay, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12,500 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-09-01 ~ 2021-11-10
    IIF 26 - Has significant influence or control OE
  • 9
    BET DOT DOT DOT LIMITED - 2012-07-03
    PUB PALS LIMITED - 2010-11-22
    icon of address 147a High Street, Waltham Cross, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    622,081 GBP2024-03-31
    Officer
    icon of calendar 2010-05-13 ~ 2015-07-24
    IIF 13 - Director → ME
    icon of calendar 2009-02-24 ~ 2009-07-01
    IIF 22 - Director → ME
  • 10
    TECHNOLOGY AND GAMING LIMITED - 2017-12-04
    icon of address Xyz Building Level 2, 2 Hardman Blvd, Spinningfields, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-25 ~ 2012-06-07
    IIF 12 - Director → ME
  • 11
    BOSS PROJECTS INTERNATIONAL LLP - 2013-10-17
    LONDON PROFESSIONAL CONTRACTORS LLP - 2011-02-04
    icon of address Begbies Traynor (central), 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-05 ~ 2008-09-30
    IIF 34 - LLP Member → ME
  • 12
    LUCKY SPIN LIMITED - 2013-08-22
    icon of address 3 Greengate Cardale Park, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-13 ~ 2014-10-01
    IIF 16 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.